UKBizDB.co.uk

SYNTAXA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Syntaxa Limited. The company was founded 12 years ago and was given the registration number 07819693. The firm's registered office is in NEWCASTLE. You can find them at 570-572 Etruria Road, , Newcastle, Staffs. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:SYNTAXA LIMITED
Company Number:07819693
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:21 October 2011
End of financial year:29 February 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:570-572 Etruria Road, Newcastle, Staffs, ST5 0SU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34, Westway, Caterham On The Hill, England, CR3 5TP

Corporate Secretary21 October 2011Active
570-572, Etruria Road, Newcastle, ST5 0SU

Director21 October 2011Active

People with Significant Control

Mr Gary Dean Johnson
Notified on:06 April 2016
Status:Active
Date of birth:July 1988
Nationality:British
Address:570-572, Etruria Road, Newcastle, ST5 0SU
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-07-19Gazette

Gazette dissolved liquidation.

Download
2022-04-19Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-05-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-01-28Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2020-04-23Address

Change registered office address company with date old address new address.

Download
2020-04-20Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-04-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-04-20Resolution

Resolution.

Download
2020-04-03Accounts

Accounts with accounts type micro entity.

Download
2020-03-11Accounts

Change account reference date company previous shortened.

Download
2020-02-20Accounts

Accounts with accounts type micro entity.

Download
2019-12-24Persons with significant control

Change to a person with significant control.

Download
2019-12-24Officers

Change person director company with change date.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-07-15Officers

Change person director company with change date.

Download
2019-07-15Persons with significant control

Change to a person with significant control.

Download
2019-05-09Accounts

Accounts with accounts type micro entity.

Download
2019-01-21Officers

Change person director company with change date.

Download
2018-11-13Confirmation statement

Confirmation statement with no updates.

Download
2018-07-05Accounts

Accounts with accounts type micro entity.

Download
2018-04-05Address

Change registered office address company with date old address new address.

Download
2018-04-03Officers

Change corporate secretary company with change date.

Download
2017-11-07Confirmation statement

Confirmation statement with no updates.

Download
2017-03-21Accounts

Accounts with accounts type total exemption small.

Download
2016-11-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.